UNISPACE GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Alekos Panayi as a director on 2025-07-09

View Document

14/07/2514 July 2025 NewTermination of appointment of Lincoln Lin Feng Pan as a director on 2025-07-09

View Document

12/06/2512 June 2025 NewStatement of capital following an allotment of shares on 2021-11-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of Steven Edward Quick as a director on 2024-04-09

View Document

05/04/245 April 2024 Termination of appointment of Lawrence Asiff Mohiuddine as a director on 2024-03-08

View Document

05/04/245 April 2024 Appointment of Robert Patrick Frank as a director on 2024-03-18

View Document

14/02/2414 February 2024 Director's details changed for Mr Lincoln Lee Fen Pan on 2022-02-17

View Document

30/01/2430 January 2024 Termination of appointment of Barry Standford as a secretary on 2023-11-14

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

25/11/2225 November 2022 Full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

17/02/2217 February 2022 Appointment of Mr Lincoln Lee Fen Pan as a director on 2022-02-17

View Document

07/02/227 February 2022 Change of details for Pagac Urban Holding (Uk) Ltd as a person with significant control on 2021-10-19

View Document

07/02/227 February 2022 Change of details for Pagac Urban Holding (Uk) Ltd as a person with significant control on 2021-11-30

View Document

22/10/2122 October 2021 Appointment of Mr Barry Standford as a secretary on 2021-10-22

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

23/09/2123 September 2021 Change of details for Pagac Urban Holdings (Uk) Ltd as a person with significant control on 2021-03-02

View Document

01/07/211 July 2021 Termination of appointment of Lincoln Lee Fen Pan as a director on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR DALE WOODCOCK

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

15/01/1915 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

12/01/1812 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE HAZELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARTH WOODCOCK

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 31/12/13 STATEMENT OF CAPITAL GBP 250000

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED SEBASTIAN PARSONS

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED DALE JAMES WOODCOCK

View Document

28/02/1428 February 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR CYRIL PARSONS

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ANTHONY GEORGE HAZELL

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 COMPANY NAME CHANGED JEMC LIMITED CERTIFICATE ISSUED ON 22/08/11

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company